Inactive
Updated 3/21/2025 10:52:33 PM

Rm Interior Services, LLC

Rm Interior Services, LLC is a Foreign Limited Liability Company located in Mesa, AZ. The company was incorporated on August 21, 2017, under the Florida Department Of State’s registration number M17000007162. It is currently listed as an inactive entity and FEI/EIN number is 81-4565849.

The principal and mailing address of Rm Interior Services, LLC is 2925 N Norwalk, Mesa, AZ 85215, where all official business activities and communication are managed.

The company is managed by Jones, Richard H from Gilbert AZ, holding the position of Manager; Wagner, Mark D from Mesa AZ, serving as the Manager; Wagner, Rick A from Mesa AZ, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On February 3, 2021, the company has filed the latest annual report.

Filing information

Company Name Rm Interior Services, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M17000007162
FEI/EIN Number 81-4565849
Date Filed August 21, 2017
Company Age 7 years 8 months
State AZ
Status Inactive
Last Event LC WITHDRAWAL
Event Date Filed 9/14/2023
Event Effective Date NONE

The data on Rm Interior Services, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

2925 N Norwalk
Mesa, AZ 85215

Mailing Address

2925 N Norwalk
Mesa, AZ 85215

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Authorized Person(s) Details

Jones, Richard H
2501 E Penedes Dr
Gilbert, AZ 85298
Wagner, Mark D
2525 E Melrose
Mesa, AZ 85213
Wagner, Rick A
2432 E Hermosa Vista Dr
Mesa, AZ 85213

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC WITHDRAWAL
Filed Date 9/14/2023
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 01/17/2020
Report Year 2021
Filed Date 02/03/2021
Report Year 2019
Filed Date 02/08/2019

Document Images

More...